Splash International Limited MALDON


Founded in 1994, Splash International, classified under reg no. 02893896 is an active company. Currently registered at 19 Bentalls Complex Colchester Road CM9 4GD, Maldon the company has been in the business for 30 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 1994-08-02 Splash International Limited is no longer carrying the name Bideawhile (617).

At the moment there are 2 directors in the the company, namely Martyne R. and Peter R.. In addition one secretary - Martyne R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Peter R. who worked with the the company until 9 December 2009.

Splash International Limited Address / Contact

Office Address 19 Bentalls Complex Colchester Road
Office Address2 Heybridge
Town Maldon
Post code CM9 4GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02893896
Date of Incorporation Wed, 2nd Feb 1994
Industry specialised design activities
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 21st Sep 2024 (2024-09-21)
Last confirmation statement dated Thu, 7th Sep 2023

Company staff

Martyne R.

Position: Director

Appointed: 20 March 2002

Martyne R.

Position: Secretary

Appointed: 16 December 1998

Peter R.

Position: Director

Appointed: 19 July 1994

John D.

Position: Director

Appointed: 01 August 1994

Resigned: 27 January 1995

Thamrongsak S.

Position: Director

Appointed: 19 July 1994

Resigned: 11 July 1996

Peter R.

Position: Secretary

Appointed: 19 July 1994

Resigned: 09 December 2009

Michael D.

Position: Director

Appointed: 19 July 1994

Resigned: 27 January 1995

Bwl Secretaries Limited

Position: Nominee Secretary

Appointed: 02 February 1994

Resigned: 19 July 1994

Bwl Directors Limited

Position: Nominee Director

Appointed: 02 February 1994

Resigned: 19 July 1994

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we established, there is Peter R. This PSC has significiant influence or control over the company,.

Peter R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Bideawhile (617) August 2, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth77 384101 529      
Balance Sheet
Current Assets136 332132 719175 651137 027167 902166 724166 046105 184
Net Assets Liabilities 101 529136 77576 07166 96416 8031 131879
Net Assets Liabilities Including Pension Asset Liability77 384101 529      
Reserves/Capital
Shareholder Funds77 384101 529      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 11 14511 2706 1456 2951 3001 2501 260
Average Number Employees During Period   22222
Creditors 27 30430 44959 34299 548153 093168 622106 991
Fixed Assets3 3806071462 5791 307622296861
Net Current Assets Liabilities85 149112 067147 89979 63771 95217 4812 0851 278
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal4 0216 6522 6971 9523 5983 8504 6613 085
Total Assets Less Current Liabilities88 529112 674148 04582 21673 25918 1032 3812 139
Accruals Deferred Income11 14511 145      
Creditors Due Within One Year55 20427 304      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2023-03-31
filed on: 15th, December 2023
Free Download (3 pages)

Company search

Advertisements